- Company Overview for REGALTASTE LIMITED (03029851)
- Filing history for REGALTASTE LIMITED (03029851)
- People for REGALTASTE LIMITED (03029851)
- Charges for REGALTASTE LIMITED (03029851)
- More for REGALTASTE LIMITED (03029851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Aug 2024 | AD01 | Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 30 August 2024 | |
06 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Oct 2023 | CH01 | Director's details changed for Mrs Rhisha Patel on 7 August 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | MR01 | Registration of charge 030298510008, created on 11 November 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
06 Mar 2020 | AP01 | Appointment of Mrs Rhisha Patel as a director on 6 February 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
20 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 07/03/2018 | |
08 Mar 2018 | CS01 |
Confirmation statement made on 7 March 2018 with updates
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of Arun Harakhchand Shah as a director on 27 January 2017 |